Company NameRemote Controlled Lighting Ltd.
DirectorsJeffery Robert Parker and Paul James Crisp
Company StatusActive
Company Number04219710
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Jeffery Robert Parker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Paul James Crisp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Joseph Henry Ruston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Riverside Road
London
SW17 0BA
Secretary NameMr Anthony John Penna
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Marryat Road
London
SW19 5BD
Director NameMr Alexander Joseph William Ruston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 15 October 2021)
RoleLighting Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 Dupont Road
London
SW20 8EQ
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(8 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Steven Adam Bradley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2002(8 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2015)
RoleConsultant
Country of ResidenceItaly
Correspondence Address7434 Santa Fe Drive
Overland Park
Kansas
66205
Usa
Director NameMr Kwong Chun Cheng
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHong Konger
StatusResigned
Appointed12 August 2010(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 October 2021)
RoleGeneral Management
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Clive Graham Wheeler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Spencer Baxter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Aayush Bhandary
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Max Butcher
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2015)
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Allan Pisador
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Peter McClelland
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr David Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Babak Ataolahieshkoor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2017(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Jack Ruston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverside Road
London
SW17 0BA
Director NameMr Steven Joseph Briggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Ervin Lynn Cash
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr David Hans Jacob
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Jason Scott Mullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Alan Peyrat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Laurentiu Octavian Vlad
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Ohio
60714
Director NameMr Todd Richard Wodzinkski
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714

Contact

Websiterclighting.com
Email address[email protected]
Telephone020 84042400
Telephone regionLondon

Location

Registered Address42 Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2013
Turnover£1,935,315
Gross Profit£1,143,103
Net Worth£84,357
Cash£50,057
Current Liabilities£207,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

20 May 2021Delivered on: 1 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2008Delivered on: 23 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed chagre all fixed charge debts (as defined in the charge), fixed charge the related rights of all fixed charge debts floating charge all the undertakings and all property assets and rights of the client present and future not subject to a fixed charge under this deed or any other security present or future held by rbsif see image for full details.
Outstanding
3 January 2007Delivered on: 5 January 2007
Satisfied on: 3 September 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Appointment of Mr. Paul James Crisp as a director on 1 February 2024 (2 pages)
2 February 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
2 February 2024Termination of appointment of Jason Scott Mullen as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Steven Joseph Briggs as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Laurentiu Octavian Vlad as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Alan Peyrat as a director on 1 February 2024 (1 page)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
30 August 2023Termination of appointment of Todd Richard Wodzinkski as a director on 30 August 2023 (1 page)
30 August 2023Termination of appointment of Ervin Lynn Cash as a director on 30 August 2023 (1 page)
30 August 2023Termination of appointment of David Hans Jacob as a director on 30 August 2023 (1 page)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 February 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
23 May 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
22 November 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 November 2021Statement of capital on 15 October 2021
  • GBP 380,777
(6 pages)
5 November 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 380,777
(3 pages)
29 October 2021Memorandum and Articles of Association (14 pages)
29 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 October 2021Director's details changed for Mr Ervin Lynn Cash on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of Peter Mcclelland as a director on 15 October 2021 (1 page)
25 October 2021Appointment of Mr Jason Scott Mullen as a director on 15 October 2021 (2 pages)
25 October 2021Appointment of Mr Steven Joseph Briggs as a director on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of Alexander Joseph William Ruston as a director on 15 October 2021 (1 page)
25 October 2021Appointment of Mr Alan Peyrat as a director on 15 October 2021 (2 pages)
25 October 2021Appointment of Mr Jeffery Robert Parker as a director on 15 October 2021 (2 pages)
25 October 2021Appointment of Mr Ervin Lynn Cash as a director on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of David Anderson as a director on 15 October 2021 (1 page)
25 October 2021Termination of appointment of Kwong Chun Cheng as a director on 15 October 2021 (1 page)
25 October 2021Appointment of Mr David Hans Jacob as a director on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of Babak Ataolahieshkoor as a director on 15 October 2021 (1 page)
25 October 2021Termination of appointment of Allan Pisador as a director on 15 October 2021 (1 page)
25 October 2021Termination of appointment of Joseph Henry Ruston as a director on 15 October 2021 (1 page)
25 October 2021Termination of appointment of Clive Graham Wheeler as a director on 15 October 2021 (1 page)
25 October 2021Appointment of Mr Laurentiu Octavian Vlad as a director on 15 October 2021 (2 pages)
25 October 2021Appointment of Mr Todd Richard Wodzinkski as a director on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of Jack Ruston as a director on 15 October 2021 (1 page)
19 October 2021Notification of Rcl-Pll Limited as a person with significant control on 15 October 2021 (2 pages)
19 October 2021Cessation of Joseph Henry Ruston as a person with significant control on 15 October 2021 (1 page)
6 July 2021Amended total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2021Registration of charge 042197100003, created on 20 May 2021 (4 pages)
4 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2021Memorandum and Articles of Association (7 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
8 April 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 November 2019Termination of appointment of Anthony John Penna as a secretary on 4 November 2019 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Kwong Chun Cheng on 15 November 2018 (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Change of details for Mr. Joseph Henry Ruston as a person with significant control on 14 September 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page)
14 September 2017Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
10 April 2017Appointment of Mr. Babak Ataolahieshkoor as a director on 2 April 2017 (2 pages)
10 April 2017Appointment of Mr. Babak Ataolahieshkoor as a director on 2 April 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
14 February 2017Director's details changed for Mr. Allan Pisador on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr. Allan Pisador on 14 February 2017 (2 pages)
24 November 2016Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 380,001
(7 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 380,001
(7 pages)
10 June 2016Appointment of Mr. Peter Mcclelland as a director on 29 April 2016 (2 pages)
10 June 2016Appointment of Mr. Peter Mcclelland as a director on 29 April 2016 (2 pages)
10 June 2016Director's details changed for Mr Aayush Bhandary on 3 April 2015 (2 pages)
10 June 2016Director's details changed for Mr Allan Pisador on 3 April 2015 (2 pages)
10 June 2016Director's details changed for Mr Allan Pisador on 3 April 2015 (2 pages)
10 June 2016Director's details changed for Mr Aayush Bhandary on 3 April 2015 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 April 2016Satisfaction of charge 2 in full (2 pages)
7 April 2016Satisfaction of charge 2 in full (2 pages)
1 March 2016Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page)
1 March 2016Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 380,001
(8 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 380,001
(8 pages)
24 April 2015Termination of appointment of Michael Siegfried Meyer as a director on 31 August 2013 (1 page)
24 April 2015Termination of appointment of Michael Siegfried Meyer as a director on 31 August 2013 (1 page)
23 April 2015Appointment of Mr Allan Pisador as a director on 2 April 2015 (2 pages)
23 April 2015Appointment of Mr Allan Pisador as a director on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Max Butcher as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Steven Adam Bradley as a director on 22 March 2015 (1 page)
22 April 2015Termination of appointment of Steven Adam Bradley as a director on 22 March 2015 (1 page)
22 April 2015Termination of appointment of Max Butcher as a director on 2 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 380,001
(10 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 380,001
(10 pages)
20 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
20 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
30 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
30 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 May 2013Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages)
7 May 2013Appointment of Mr Max Butcher as a director (2 pages)
7 May 2013Appointment of Mr Spencer Baxter as a director (2 pages)
7 May 2013Appointment of Mr Max Butcher as a director (2 pages)
7 May 2013Appointment of Mr Spencer Baxter as a director (2 pages)
21 April 2013Appointment of Mr Aayush Bhandary as a director (2 pages)
21 April 2013Appointment of Mr Aayush Bhandary as a director (2 pages)
21 June 2012Director's details changed for Mr Joseph Henry Ruston on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Joseph Henry Ruston on 21 June 2012 (2 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
2 December 2011Appointment of Mr Clive Graham Wheeler as a director (2 pages)
2 December 2011Appointment of Mr Clive Graham Wheeler as a director (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
2 September 2010Appointment of Mr Kwong Chun Cheng as a director (2 pages)
2 September 2010Appointment of Mr Kwong Chun Cheng as a director (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Alexander Joseph William Ruston on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Joseph Henry Ruston on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Joseph William Ruston on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Steven Adam Bradley on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Steven Adam Bradley on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Joseph Henry Ruston on 18 May 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
29 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
11 June 2009Return made up to 18/05/09; full list of members (5 pages)
11 June 2009Return made up to 18/05/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
23 April 2008Memorandum and Articles of Association (11 pages)
23 April 2008Memorandum and Articles of Association (11 pages)
16 April 2008Nc inc already adjusted 19/03/08 (1 page)
16 April 2008Ad 19/03/08\gbp si 378409@1=378409\gbp ic 1592/380001\ (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re dirs purchasing shares 19/03/2008
  • RES14 ‐ £378,409 19/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re dirs purchasing shares 19/03/2008
  • RES14 ‐ £378,409 19/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 April 2008Nc inc already adjusted 19/03/08 (1 page)
16 April 2008Ad 19/03/08\gbp si 378409@1=378409\gbp ic 1592/380001\ (2 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Registered office changed on 06/06/07 from: unit 5 the business centre elm grove london SW19 4HE (1 page)
6 June 2007Registered office changed on 06/06/07 from: unit 5 the business centre elm grove london SW19 4HE (1 page)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
26 May 2006Return made up to 18/05/06; full list of members (3 pages)
26 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
8 June 2005Return made up to 18/05/05; full list of members (3 pages)
11 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/04
(3 pages)
11 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/04
(3 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 July 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
16 July 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
27 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2003Ad 05/10/01--------- £ si 427@1 (2 pages)
27 June 2003Ad 05/10/01--------- £ si 427@1 (2 pages)
27 June 2003Ad 31/03/03--------- £ si 592@1 (2 pages)
27 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2003Ad 31/03/03--------- £ si 592@1 (2 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 8 the business centre elm grove london SW19 4HZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 8 the business centre elm grove london SW19 4HZ (1 page)
5 June 2002Return made up to 18/05/02; full list of members (8 pages)
5 June 2002Return made up to 18/05/02; full list of members (8 pages)
23 April 2002Ad 25/03/02--------- £ si 97@1=97 £ ic 903/1000 (2 pages)
23 April 2002Ad 25/03/02--------- £ si 97@1=97 £ ic 903/1000 (2 pages)
13 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2002Ad 05/10/01--------- £ si 427@1=427 £ ic 476/903 (2 pages)
29 January 2002Ad 05/10/01--------- £ si 427@1=427 £ ic 476/903 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 06/09/01--------- £ si 475@1=475 £ ic 1/476 (2 pages)
12 September 2001Ad 06/09/01--------- £ si 475@1=475 £ ic 1/476 (2 pages)
12 September 2001New director appointed (2 pages)
20 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Incorporation (11 pages)
18 May 2001Incorporation (11 pages)